XCHANGING CLAIMS SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-05-01

View Document

15/05/2515 May 2025 Appointment of Ldc Nominee Secretary Limited as a secretary on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Alexandra Louise Cliff as a director on 2025-05-01

View Document

13/05/2513 May 2025 Termination of appointment of Burkhard Rudolf Keese as a director on 2025-04-30

View Document

04/04/254 April 2025 Change of details for Xpanse No.2 Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2025-04-01

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of Ian Richard Mallery as a director on 2024-08-31

View Document

23/09/2423 September 2024 Appointment of Mr Joe Gordon as a director on 2024-09-01

View Document

23/09/2423 September 2024 Appointment of Mr Burkhard Rudolf Keese as a director on 2024-09-09

View Document

24/04/2424 April 2024 Appointment of Mr Callum Hamish Gibson as a director on 2024-04-16

View Document

24/04/2424 April 2024 Termination of appointment of Raymond Alexander August as a director on 2024-04-16

View Document

12/02/2412 February 2024 Appointment of Mr Raymond Alexander August as a director on 2023-11-21

View Document

17/01/2417 January 2024 Appointment of Mr Christopher Neal Halbard as a director on 2023-11-21

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Nicole Mott as a director on 2023-04-24

View Document

26/05/2326 May 2023 Termination of appointment of Kerry Jane Rainer as a director on 2023-04-26

View Document

31/12/2231 December 2022 Termination of appointment of Thomas John Sebastian as a director on 2022-12-31

View Document

25/11/2225 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

19/05/2219 May 2022 Appointment of Mrs Nicole Mott as a director on 2022-05-16

View Document

04/03/224 March 2022 Termination of appointment of Joseph Andrew Dainty as a director on 2022-02-15

View Document

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Appointment of Mr Robert Vince James as a director on 2022-02-03

View Document

08/02/228 February 2022 Termination of appointment of Phillip Wayne Godwin as a director on 2022-02-03

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Appointment of Mr Joseph Andrew Dainty as a director on 2021-12-30

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

15/02/1915 February 2019 DIVIDEND 04/02/2019

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 DIVIDEND 21/09/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / XPANSE NO.2 LIMITED / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

20/09/1820 September 2018 DIVIDEND 06/09/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED JOHN BARRY TAYLOR

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPANSE NO.2 LIMITED

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUERIN

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED DALJEET SINGH JUTTLA

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY ANNA MYBURGH

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR PHILLIP WAYNE GODWIN

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

22/12/1622 December 2016 DIVIDEND APPROVAL 24/05/2016

View Document

15/12/1615 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED STEPHEN JOHN GUERIN

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED IAN RICHARD MALLERY

View Document

28/07/1628 July 2016 DIVIDEND £3,890,000 FOR 2007 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £5,156,000 FOR 2008 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £3,833,000 FOR 2006 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £5,223,000 FOR 2009 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £2,392,000 FOR 2005 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £1,186,000 FOR 2004 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £624,000 FOR 2003 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £363,000 FOR 2002 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £6,115,000 FOR 2010 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £5,312,000 FOR 2011 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £6,375,000 FOR 2012 15/07/2016

View Document

28/07/1628 July 2016 DIVIDEND £5,171,000 FOR 2013 15/07/2016

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED STEPHEN LESLIE MCCANN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOLT

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 ALTER ARTICLES 21/05/2015

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA MATTHEW MYBURGH / 20/09/2013

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR ROBERT JOHN MYERS

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PELL

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED KERRY JANE RAINER

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BERMINGHAM

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR JAMES EDWARD GREGORY

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALLEN BOLT / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 09/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY APPOINTED ANNA MATTHEW MYBURGH

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED PAUL WILLIAM CARSON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DAVID GLENN TURNER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED PAUL JOSEPH BERMINGHAM

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUTTRIDGE

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH

View Document

20/05/1320 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BEATON

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SWAIN

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN BRACE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ADRIAN MICHAEL GUTTRIDGE

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SWAIN / 27/06/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE TUTOKI

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011

View Document

07/03/127 March 2012 SECRETARY APPOINTED GAIL MCGRATH

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FUSSELL

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED JANE ANN TUTOKI

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

27/07/1127 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALLEN BOLT / 01/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 01/06/2011

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR GLENN EDWARD BRACE

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR CHRISTOPHER MARK FUSSELL

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED IAN BEATON

View Document

09/04/109 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROLF TOLLE

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR THOMAS ALLEN BOLT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER TOWNSEND

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR ANTHONY MAXWELL PELL

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART MCCULLOCH

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BEARD

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ROGER CHARLES TOWNSEND

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK THOMPSON

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR APPOINTED STEWART WILLIAM ROBERT MCCULLOCH

View Document

01/11/081 November 2008 SECTION 175 29/09/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: GALLERY 6 1 LIME STREET LONDON EC3M 7HA

View Document

15/11/0415 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 SHARES AGREEMENT OTC

View Document

24/07/0224 July 2002 SHARES AGREEMENT OTC

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 £ NC 1000/4001 24/10/0

View Document

06/11/016 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/10/01

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 1 LIME STREET LONDON EC3M 7HA

View Document

06/11/016 November 2001 NC INC ALREADY ADJUSTED 24/10/01

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company